Advanced company searchLink opens in new window

PRSNT LTD

Company number 12374095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
05 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • GBP 140.7096
14 May 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 138.4922
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 137.1618
22 May 2023 SH01 Statement of capital following an allotment of shares on 22 April 2023
  • GBP 133.1704
22 May 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 130.2292
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 128.6771
12 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
21 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 126.4597
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 TM01 Termination of appointment of Hamish Caleb Scott Page as a director on 23 November 2021
15 Dec 2021 AP01 Appointment of Mr David Michael Parr as a director on 14 December 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 28 July 2021 with updates
28 May 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 116.5967
28 May 2021 SH02 Sub-division of shares on 18 March 2021
28 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 18/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2021 SH08 Change of share class name or designation